Georgia Middle Bankruptcy Court

Case number: 5:23-bk-51628 - Trimax Medical Management, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Trimax Medical Management, Inc.
Chapter
11
Judge
John T. Laney III
Filed
11/20/2023
Last Filing
02/21/2025
Asset
Yes
Vol
v
Docket Header

Subchapter_V, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 23-51628-JTL

Assigned to: Bankruptcy Judge John T. Laney III
Chapter 11
Voluntary
Asset


Date filed:  11/20/2023
Plan confirmed:  05/21/2024
341 meeting:  12/27/2023

Debtor

Trimax Medical Management, Inc.

487 Cherry Street 3rd Floor
Macon, GA 31201
BIBB-GA
Tax ID / EIN: 20-2803152

represented by
David L. Bury, Jr.

Stone & Baxter, LLP
577 Third Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

Gregory D. Taylor

Stone & Baxter, LLP
577 Third Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

Trustee

Jenny Martin Walker - Ch 11 SubV

Adams, Hemingway, Wilson & Rutledge, LLC
P.O. Box 1956
Macon, GA 31202
478-200-6184

 
 
U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Robert G. Fenimore

Office of U.S. Trustee
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3545
Fax : 478-752-3549
Email: [email protected]

Elizabeth A. Hardy

Office of U.S. Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3544
Fax : (478) 752-3549
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/10/2025127Docket Text
Application for Compensation for Jenny Walker. Objections due by 1/31/2025 plus an additional 3 (three) days if served by mail. filed by Trustee Jenny Martin Walker - Ch 11 SubV Court to hold submitted order for review until 2/3/2025. (Attachments: # 1 Exhibit A # 2 Appendix) (Walker - Ch 11 SubV, Jenny) (Entered: 01/10/2025)
11/08/2024126Docket Text
BNC Certificate of Mailing (related document(s)125 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 11/08/2024. (Admin.) (Entered: 11/09/2024)
11/06/2024125Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 12/20/2024. (Heyward, L) (Entered: 11/06/2024)
08/25/2024124Docket Text
BNC Certificate of Mailing (related document(s)123 Order on Application for Compensation filed by Attorney Stone & Baxter, LLP). No. of Notices: 2. Notice Date 08/25/2024. (Admin.) (Entered: 08/26/2024)
08/23/2024123Docket Text
Order Granting Application For Compensation (Related Doc # 118) , Fees Awarded: $78,563.00, Expenses Awarded: $775.55 to Stone & Baxter, LLP; Awarded on 8/23/2024. (Heyward, L) (Entered: 08/23/2024)
08/22/2024Docket Text
Hearing Held (related document(s)118 Application for Compensation filed by Debtor Trimax Medical Management, Inc.). Application approved. Order signed. Order Follow-up Due: 9/12/2024. (Williams, S.) (Entered: 08/22/2024)
08/22/2024122Docket Text
PDF with attached Audio File. Court Date & Time [ 8/22/2024 11:03:02 AM ]. File Size [ 1112 KB ]. Run Time [ 00:04:38 ]. (CourtSpeak). (Entered: 08/22/2024)
08/05/2024121Docket Text
Small Business Monthly Operating Report for Filing Period June 1, 2024 through June 30, 2024 filed by Debtor Trimax Medical Management, Inc. (Taylor, Gregory) (Entered: 08/05/2024)
07/18/2024120Docket Text
Certificate of Service filed by Debtor Trimax Medical Management, Inc. (related document(s)118 Application for Compensation, 119 Notice of Hearing) (Bury, David) (Entered: 07/18/2024)
07/18/2024119Docket Text
Notice of Hearing filed by Debtor Trimax Medical Management, Inc. (related document(s)118 Application for Compensation) Objections due by 8/8/2024 plus an additional 3 (three) days if served by mail.Hearing scheduled for 8/22/2024 at 11:00 AM at Columbus Courthouse (Bury, David) (Entered: 07/18/2024)